CS01 |
Confirmation statement with no updates 2024/01/04
filed on: 9th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 5th, January 2024
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/04
filed on: 8th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 20th, December 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/04
filed on: 4th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 22nd, December 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/04
filed on: 23rd, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 12th, January 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/04
filed on: 8th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 31st, December 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/04
filed on: 8th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 18th, December 2018
|
accounts |
Free Download
(7 pages)
|
MR04 |
Charge SC4398170001 satisfaction in full.
filed on: 3rd, July 2018
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge SC4398170002, created on 2018/06/12
filed on: 20th, June 2018
|
mortgage |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/06
filed on: 9th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 21st, December 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/01/06
filed on: 18th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 21st, December 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/08
filed on: 21st, January 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 17th, December 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 100 Riverford Road Glasgow G43 1PX on 2015/12/01 to 123 Harmony Row Govan Glasgow G51 3NB
filed on: 1st, December 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/08
filed on: 5th, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/02/05
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 8th, October 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/08
filed on: 17th, January 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/01/17
|
capital |
|
MR01 |
Registration of charge 4398170001
filed on: 22nd, August 2013
|
mortgage |
Free Download
(5 pages)
|
AA01 |
Accounting period extended to 2014/03/31. Originally it was 2014/01/31
filed on: 23rd, April 2013
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2013/03/14
filed on: 14th, March 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/03/14 from 292 St. Vincent Street Glasgow G2 5TQ Scotland
filed on: 14th, March 2013
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/03/14.
filed on: 14th, March 2013
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2013/01/15
filed on: 15th, January 2013
|
resolution |
Free Download
(1 page)
|
CERTNM |
Company name changed pma shelf (103) LIMITEDcertificate issued on 15/01/13
filed on: 15th, January 2013
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 8th, January 2013
|
incorporation |
Free Download
(7 pages)
|